Parcel Monkey Holdings Limited GOSPORT


Parcel Monkey Holdings started in year 2010 as Private Limited Company with registration number 07480007. The Parcel Monkey Holdings company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Gosport at Unit 620 Fareham Reach. Postal code: PO13 0FW.

The company has 2 directors, namely Ieva B., Paul D.. Of them, Ieva B., Paul D. have been with the company the longest, being appointed on 23 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parcel Monkey Holdings Limited Address / Contact

Office Address Unit 620 Fareham Reach
Office Address2 Fareham Road
Town Gosport
Post code PO13 0FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07480007
Date of Incorporation Thu, 30th Dec 2010
Industry Postal activities under universal service obligation
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Ieva B.

Position: Director

Appointed: 23 January 2023

Paul D.

Position: Director

Appointed: 23 January 2023

James G.

Position: Director

Appointed: 22 November 2021

Resigned: 12 March 2023

Simon S.

Position: Director

Appointed: 22 November 2021

Resigned: 12 March 2023

Andrew F.

Position: Secretary

Appointed: 07 December 2017

Resigned: 22 November 2021

Timothy B.

Position: Director

Appointed: 07 December 2017

Resigned: 11 November 2021

Andrew F.

Position: Director

Appointed: 07 December 2017

Resigned: 22 November 2021

Peter B.

Position: Director

Appointed: 11 November 2015

Resigned: 07 December 2017

Miles F.

Position: Director

Appointed: 08 August 2014

Resigned: 20 July 2015

Rosalind H.

Position: Secretary

Appointed: 08 August 2014

Resigned: 07 December 2017

Stuart G.

Position: Director

Appointed: 08 August 2014

Resigned: 07 December 2017

Peter H.

Position: Director

Appointed: 04 August 2014

Resigned: 07 December 2017

David D.

Position: Director

Appointed: 04 August 2014

Resigned: 28 August 2019

Richard B.

Position: Director

Appointed: 12 November 2012

Resigned: 04 August 2014

Rosalind H.

Position: Director

Appointed: 31 October 2012

Resigned: 04 August 2014

Richard B.

Position: Director

Appointed: 03 June 2011

Resigned: 31 October 2012

Navin R.

Position: Director

Appointed: 30 December 2010

Resigned: 22 November 2021

Navin R.

Position: Secretary

Appointed: 30 December 2010

Resigned: 08 August 2014

Jaimini R.

Position: Director

Appointed: 30 December 2010

Resigned: 01 October 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is P2G.com Worldwide Limited from Bolton, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Navin R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

P2g.Com Worldwide Limited

1a Parklands, Lostock, Bolton, BL6 4SD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 22 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Navin R.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth100-23 257702 535853 534     
Balance Sheet
Cash Bank In Hand5 2455 70635 3281 358     
Cash Bank On Hand   1 3583 4748 76224 84021 062155 062
Current Assets76 430141 660595 5591 043 5991 049 5091 442 5151 468 6801 324 7941 385 492
Debtors71 185135 954560 2311 042 2411 046 0351 433 7531 443 8401 303 7321 230 430
Intangible Fixed Assets 200 000150 000100 000     
Net Assets Liabilities    839 910699 772859 4251 049 687885 148
Other Debtors   10 0167 511439 335490 575447 328278 767
Reserves/Capital
Called Up Share Capital100100120123     
Profit Loss Account Reserve -23 357-147 465-146 569     
Shareholder Funds100-23 257702 535853 534     
Other
Amount Specific Advance Or Credit Directors     318 635335 336327 465128 904
Amount Specific Advance Or Credit Made In Period Directors     318 63516 701  
Amount Specific Advance Or Credit Repaid In Period Directors       7 871198 561
Accumulated Amortisation Impairment Intangible Assets   150 000200 000250 000250 000250 000 
Amounts Owed By Group Undertakings   1 032 2251 038 524994 418896 865824 004951 663
Amounts Owed To Group Undertakings   251 279253 874343 586291 709 362 773
Average Number Employees During Period   233333
Creditors   327 698297 232300 000300 000275 000542 396
Creditors Due Within One Year76 410365 07643 183327 698     
Fixed Assets80200 159150 159137 63387 63342 05242 05242 05242 052
Increase From Amortisation Charge For Year Intangible Assets    50 00050 000   
Intangible Assets   100 00050 000    
Intangible Assets Gross Cost   250 000250 000250 000250 000250 000 
Intangible Fixed Assets Additions 250 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 50 000100 000150 000     
Intangible Fixed Assets Amortisation Charged In Period 50 00050 00050 000     
Intangible Fixed Assets Cost Or Valuation 250 000250 000      
Investments Fixed Assets8015915937 63337 63342 05242 05242 05242 052
Investments In Group Undertakings   103103103103103103
Net Current Assets Liabilities20-223 416552 376715 901752 277957 7201 117 3731 282 635843 096
Number Shares Allotted 300103 326115 444     
Other Creditors   2 000 300 000300 000275 000132 300
Other Investments Other Than Loans   37 53037 53041 94941 94941 94941 949
Other Taxation Social Security Payable   30 99317 700122 37934 75637 33747 323
Par Value Share 1000     
Share Capital Allotted Called Up Paid30301013     
Share Premium Account  849 880999 980     
Total Assets Less Current Liabilities100-23 257702 535853 534839 910999 7721 159 4251 324 687885 148
Trade Creditors Trade Payables   43 42625 658    
Trade Debtors Trade Receivables      56 40032 400 
Value Shares Allotted 3010      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 24th, December 2023
Free Download (39 pages)

Company search